Company NameInitial Founder Partner Gp1 Limited
Company StatusActive
Company NumberSC434049
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ion Francis Appuhamy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameSophia Erfan
StatusCurrent
Appointed09 August 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameGeorge Lawrence Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameSarah Shutt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(11 years, 2 months after company formation)
Appointment Duration4 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Steven Lowry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleFinancial Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour Beatty Infrastructure Partners Llp 5th Flo
20 St James's Street
London
SW1A 1ES
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour Beatty Infrastructure Partners Llp 5th Flo
20 St James's Street
London
SW1A 1ES
Director NameSteven Lowry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleFinancial Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour Beatty Infrastructure Partners Llp 5th Flo
20 St James's Street
London
SW1A 1ES
Director NameMr Robert John Gregor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleFinancial Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour Beatty Infrastructure Partners Llp 5th Flo
20 St James's Street
London
SW1A 1ES
Director NameMs Lisa Marie Thomson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(9 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2015)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address20 - Fifth Floor
St. James's Street
London
SW1A 1ES
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed04 June 2015(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Adam Paul Walker
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed04 October 2012(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed04 June 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2016)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Location

Registered AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99m at £1Balfour Beatty Investment Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

1 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
31 August 2023Full accounts made up to 31 December 2022 (22 pages)
23 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (22 pages)
22 March 2022Director's details changed for George Lawrence Buckley on 22 March 2022 (2 pages)
16 March 2022Director's details changed for Mr Adam Paul Walker on 16 March 2022 (2 pages)
3 March 2022Secretary's details changed for Sophia Erfan on 3 March 2022 (1 page)
29 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
20 September 2021Appointment of George Lawrence Buckley as a director on 10 September 2021 (2 pages)
27 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (20 pages)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (41 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (34 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (35 pages)
11 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
11 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
31 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 31 May 2017 (1 page)
4 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
4 April 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
30 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 November 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
28 November 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
28 November 2016Termination of appointment of Sandip Mahajan as a director on 30 September 2016 (1 page)
28 November 2016Appointment of Gavin Russell as a director on 1 October 2016 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (33 pages)
15 September 2016Full accounts made up to 31 December 2015 (33 pages)
11 August 2016Appointment of Sophia Erfan as a secretary on 9 August 2016 (2 pages)
11 August 2016Appointment of Sophia Erfan as a secretary on 9 August 2016 (2 pages)
9 August 2016Termination of appointment of Bnoms Limited as a secretary on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Bnoms Limited as a secretary on 9 August 2016 (1 page)
4 August 2016Appointment of Adam Paul Walker as a director on 7 September 2015 (2 pages)
4 August 2016Appointment of Adam Paul Walker as a director on 7 September 2015 (2 pages)
2 August 2016Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page)
2 August 2016Termination of appointment of Lisa Marie Thomson as a director on 7 September 2015 (1 page)
30 June 2016Termination of appointment of Colin Michael Pryce as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Colin Michael Pryce as a director on 30 June 2016 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
23 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99,000,001
(5 pages)
23 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99,000,001
(5 pages)
23 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99,000,001
(5 pages)
30 October 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 99,000,001
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 99,000,001
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (2 pages)
12 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (2 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (2 pages)
1 July 2015Appointment of Mr Christopher William Healy as a director on 4 June 2015 (3 pages)
1 July 2015Appointment of Mr Christopher William Healy as a director on 4 June 2015 (3 pages)
1 July 2015Termination of appointment of Robert John Gregor as a director on 4 June 2015 (2 pages)
1 July 2015Appointment of Mr Colin Michael Pryce as a director on 4 June 2015 (3 pages)
1 July 2015Appointment of Bnoms Limited as a secretary on 4 June 2015 (3 pages)
1 July 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Ion Francis Appuhamy as a director on 4 June 2015 (3 pages)
1 July 2015Appointment of Mr Colin Michael Pryce as a director on 4 June 2015 (3 pages)
1 July 2015Appointment of Mr Christopher William Healy as a director on 4 June 2015 (3 pages)
1 July 2015Appointment of Mr Sandip Mahajan as a director on 4 June 2015 (3 pages)
1 July 2015Appointment of Mr Colin Michael Pryce as a director on 4 June 2015 (3 pages)
1 July 2015Appointment of Mr Ion Francis Appuhamy as a director on 4 June 2015 (3 pages)
1 July 2015Appointment of Mr Sandip Mahajan as a director on 4 June 2015 (3 pages)
1 July 2015Termination of appointment of Robert John Gregor as a director on 4 June 2015 (2 pages)
1 July 2015Termination of appointment of Steven Lowry as a director on 4 June 2015 (2 pages)
1 July 2015Appointment of Bnoms Limited as a secretary on 4 June 2015 (3 pages)
1 July 2015Appointment of Bnoms Limited as a secretary on 4 June 2015 (3 pages)
1 July 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Ion Francis Appuhamy as a director on 4 June 2015 (3 pages)
1 July 2015Termination of appointment of Steven Lowry as a director on 4 June 2015 (2 pages)
1 July 2015Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Sandip Mahajan as a director on 4 June 2015 (3 pages)
1 July 2015Termination of appointment of Robert John Gregor as a director on 4 June 2015 (2 pages)
1 July 2015Termination of appointment of Steven Lowry as a director on 4 June 2015 (2 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
30 June 2014Full accounts made up to 31 December 2013 (9 pages)
30 June 2014Full accounts made up to 31 December 2013 (9 pages)
14 February 2014Director's details changed for Robert John Gregor on 16 December 2013 (2 pages)
14 February 2014Director's details changed for Robert John Gregor on 16 December 2013 (2 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
30 July 2013Appointment of Ms Lisa Marie Thomson as a director (2 pages)
30 July 2013Termination of appointment of Sandip Mahajan as a director (1 page)
30 July 2013Termination of appointment of Sandip Mahajan as a director (1 page)
30 July 2013Appointment of Ms Lisa Marie Thomson as a director (2 pages)
4 October 2012Appointment of Steven Lowry as a director (2 pages)
4 October 2012Termination of appointment of Gary Gray as a director (1 page)
4 October 2012Incorporation (35 pages)
4 October 2012Appointment of Steven Lowry as a director (2 pages)
4 October 2012Appointment of Robert John Gregor as a director (2 pages)
4 October 2012Incorporation (35 pages)
4 October 2012Appointment of Mr Sandip Mahajan as a director (2 pages)
4 October 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
4 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 October 2012Appointment of Mr Sandip Mahajan as a director (2 pages)
4 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 October 2012Appointment of Robert John Gregor as a director (2 pages)
4 October 2012Termination of appointment of Burness (Directors) Limited as a director (1 page)
4 October 2012Termination of appointment of Gary Gray as a director (1 page)